The destroyer escort class of ship came into existence as a less expensive ocean escort against the submarine threat. When opportunity provided, the destroyer escort could itself fulfill the mission of the destroyer by attacking surface ships with guns and torpedoes and serving as scout ships of the fleet. In 1975 all Destroyer Escorts then in commission were redesignated Frigates (FF) and the type name “DE” was discontinued by the US Navy.
The USS HOLT was a Rudderow class Destroyer Escort. These are the specifications for the Rudderow class:
- Displacement: 1,450 tons standard (2,230 tons full load)
- Length: 306′ (oa) x 36′ 10″ x 13′ 9″ (Max)
- Speed: 24 knots
- Crew: 12 Officers, between 192 and 200 Enlisted
- Armament:
- Primary
- (2) 5 inch 38 caliber
- Secondary
- (2) twin 40mm mounts
- (10) 20mm
- Torpedo tubes
- (3) 21 inch torpedo tubes
- Antisubmarine warfare
- (2) depth charge tracks
- (8) single depth charge projectors
- (1) multiple depth charge projector (Hedgehog type)
- Primary
- Machinery: General Electric geared turbines Turbo-electric propusion. 2 shafts S.H.P.: 12,000=24 knots
- Boilers: 2 water tube. Combustion Engineering.
- Oil fuel: 378 tons
- Radius: 5,000 miles at 15 knots.
Summary of USS HOLT
- Laid down by Defoe Shipbuilding, Bay City Mich. on November 28, 1943
- Launched February 15, 1944
- Commissioned June 9, 1944
- Decommissioned July 2, 1946
- Recommissioned as Republic of Korea ship Chung Nam (DE 73) and loaned to South Korea June 19, 1963
- Stricken November 15, 1974
- Purchased outright by South Korea on November 15, 1974
- Stricken and broken up in 1984
USS Rudderow Destroyer Escorts
Name | Built By | Launched | Completed |
---|---|---|---|
DE 224 RUDDEROW | Philadelphia Navy Yard | October 14, 1943 | May 15, 1944 |
DE 225 DAY | Philadelphia Navy Yard | October 14, 1943 | June 10, 1944 |
DE 230 CHAFFEE | Charleston Navy Yard | November 27, 1943 | May 9, 1944 |
DE 231 HODGES | Charleston Navy Yard | December 9, 1943 | May 27, 1944 |
DE 579 RILEY | Bethlehem-Hingham | December 29, 1943 | March 13, 1944 |
DE 580 LESLIE L.B. KNOX | Bethlehem-Hingham | January 8, 1944 | March 22, 1944 |
DE 581 MCNULTY | Bethlehem-Hingham | January 8, 1944 | March 31, 1944 |
DE 582 METIVIER | Bethlehem-Hingham | January 12, 1944 | April 7, 1944 |
DE 583 GEORGE A. JOHNSON | Bethlehem-Hingham | January 21, 1944 | April 15, 1944 |
DE 584 CHARLES J. KIMMEL | Bethlehem-Hingham | January 15, 1944 | April 20, 1944 |
DE 585 DANIEL A. JOY | Bethlehem-Hingham | January 15, 1944 | March 28, 1944 |
DE 586 LOUGH | Bethlehem-Hingham | January 22, 1944 | May 2, 1944 |
DE 587 THOMAS F. NICKEL | Bethlehem-Hingham | January 22, 1944 | June 9, 1944 |
DE 588 PEIFFER | Bethlehem-Hingham | January 26, 1944 | June 15, 1944 |
DE 589 TINSMAN | Bethlehem-Hingham | January 22, 1944 | May 2, 1944 |
DE 684 DE LONG | Bethlehem, Quincy | November 23, 1943 | December 31, 1943 |
DE 685 COATES | Bethlehem, Quincy | December 9, 1943 | January 24, 1944 |
DE 686 EUGENE E. ELMORE | Bethlehem, Quincy | December 23, 1943 | February 4, 1944 |
DE 706 HOLT | Defoe Co., Bay City | February 15, 1944 | June 9, 1944 |
DE 707 JOBB | Defoe Co., Bay City | March 4, 1944 | July 4, 1944 |
DE 708 PARLE | Defoe Co., Bay City | March 25, 1944 | July 29, 1944 |
DE 709 BRAY | Defoe Co., Bay City | April 15, 1944 | September 4, 1944 |